Entity Name: | BETHANY MINISTRY OF GOD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Feb 2009 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Apr 2024 (a year ago) |
Document Number: | N09000001870 |
FEI/EIN Number |
611591614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 N.E 2 Terrace, POMPANO BCH, FL, 33060, US |
Mail Address: | 1900 NE 2ND TERRACE, POMPANO BCH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENOIT CLAUDETTE | President | 1900 NE 2ND TERR., POMPANO BCH, FL, 33060 |
BENOIT CLAUDETTE | Director | 1900 NE 2ND TERR., POMPANO BCH, FL, 33060 |
CHARIOT EMMANUEL PASTOR | Vice President | 1900 NE 2ND TERR.,, POMPANO BCH, FL, 33060 |
BENOIT MARTIN | Secretary | 1900 NE 2ND TERR., POMPANO BCH, FL, 33060 |
BENOIT MARTIN | Director | 1900 NE 2ND TERR., POMPANO BCH, FL, 33060 |
Adebayo Emy | Treasurer | 9226 N.W 37th Place, Coral Springs, FL, 33065 |
ROSEME MARIE | Assistant Secretary | 5505 BANYAN LANE, TAMARAC, FL, 33319 |
BENOIT CLAUDETTE | Agent | 1900 N.E 2ND TERRACE, POMPANO BEACH, FL, 33060 |
Jean-Marie Mitchell | Assistant Treasurer | 610 S.E 2nd Ave, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-04-17 | BETHANY MINISTRY OF GOD INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-25 | 1900 N.E 2 Terrace, POMPANO BCH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 1900 N.E 2 Terrace, POMPANO BCH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-20 | 1900 N.E 2ND TERRACE, POMPANO BEACH, FL 33060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
Amendment and Name Change | 2024-04-17 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State